Search icon

KINGSLAND ESTATES (MANHATTAN) LTD.

Company Details

Name: KINGSLAND ESTATES (MANHATTAN) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3552143
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 90 LILLIE ROAD, LONDON, United Kingdom, 5W67S-R
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEREMY G DYER Chief Executive Officer 90 LILLIE RD, LONDON, United Kingdom, SW67S-R

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-17 2012-05-21 Address 30 CLONWERY ST, FULHAM, LONDON, GBR (Type of address: Principal Executive Office)
2007-08-03 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-03 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130821002022 2013-08-21 BIENNIAL STATEMENT 2013-08-01
120920001078 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120823001331 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120521002758 2012-05-21 BIENNIAL STATEMENT 2011-08-01
090817002193 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070803000865 2007-08-03 CERTIFICATE OF INCORPORATION 2007-08-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State